Search icon

SET RITE INC.

Company Details

Name: SET RITE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1987 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1165797
ZIP code: 11374
County: New York
Place of Formation: New York
Address: 65-74 SAUNDERS ST, REGO PK, NY, United States, 11374

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
TODD ROSENBLATT DOS Process Agent 65-74 SAUNDERS ST, REGO PK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
DP-1292919 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B488765-2 1987-04-27 CERTIFICATE OF INCORPORATION 1987-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106183544 0215000 1992-02-03 145 WEST 45TH STREET, NEW YORK, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-02-10
Case Closed 1992-11-13

Related Activity

Type Complaint
Activity Nr 74949660
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1992-05-27
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State